Manawa Energy Metering Limited, a registered company, was launched on 05 Sep 2000. 9429037167523 is the NZ business identifier it was issued. The company has been supervised by 10 directors: Phillip Gary Wiltshire - an active director whose contract began on 08 Sep 2023,
David James Prentice - an inactive director whose contract began on 23 Jan 2020 and was terminated on 08 Sep 2023,
Vincent James Hawksworth - an inactive director whose contract began on 24 Aug 2010 and was terminated on 24 Jan 2020,
Bruce James Harker - an inactive director whose contract began on 01 Jan 2001 and was terminated on 31 Dec 2015,
Christopher John O'hara - an inactive director whose contract began on 11 Dec 2009 and was terminated on 24 Aug 2010.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 5 addresses this company uses, namely: Truman Road, Te Maunga, Mount Maunganui, 3143 (office address),
93 Cameron Road, Tauranga, Tauranga, 3110 (registered address),
93 Cameron Road, Tauranga, Tauranga, 3110 (service address),
Private Bag 12055, Tauranga Mail Centre, Tauranga, 3143 (postal address) among others.
Manawa Energy Metering Limited had been using Truman Lane, Rd 5, Tauranga as their registered address up until 23 Feb 2016.
Old names for this company, as we found at BizDb, included: from 03 Sep 2003 to 02 May 2022 they were called Trustpower Metering Limited, from 05 Sep 2000 to 03 Sep 2003 they were called Pos Power Limited.
One entity owns all company shares (exactly 100 shares) - Manawa Energy Limited - located at 3143, Tauranga, Tauranga.
Other active addresses
Address #4: 93 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Registered & service address used from 15 Apr 2024
Principal place of activity
Truman Road, Te Maunga, Mount Maunganui, 3143 New Zealand
Previous addresses
Address #1: Truman Lane, Rd 5, Tauranga, 3175 New Zealand
Registered & physical address used from 08 Sep 2008 to 23 Feb 2016
Address #2: Trustpower Building, Truman Road, Te Maunga, Mount Maunganui
Physical address used from 31 Jan 2006 to 08 Sep 2008
Address #3: Trustpower Building, Truman Road, Te Maunga, Mt Maunganui
Registered address used from 31 Jan 2006 to 08 Sep 2008
Address #4: C/- Trustpower Ltd, Truman Lane, Te Maunga, Mt Maunganui
Registered & physical address used from 05 Sep 2000 to 31 Jan 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Manawa Energy Limited Shareholder NZBN: 9429038917912 |
Tauranga Tauranga 3110 New Zealand |
31 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cadmus Payment Solutions Limited (in Rec) Shareholder NZBN: 9429037893668 Company Number: 898474 |
05 Sep 2000 - 13 Oct 2004 | |
Entity | Scarlett Limited Shareholder NZBN: 9429038797019 Company Number: 604040 |
05 Sep 2000 - 31 Oct 2016 | |
Entity | Cadmus Payment Solutions Limited (in Rec) Shareholder NZBN: 9429037893668 Company Number: 898474 |
05 Sep 2000 - 13 Oct 2004 | |
Entity | Scarlett Limited Shareholder NZBN: 9429038797019 Company Number: 604040 |
05 Sep 2000 - 31 Oct 2016 |
Phillip Gary Wiltshire - Director
Appointment date: 08 Sep 2023
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 08 Sep 2023
David James Prentice - Director (Inactive)
Appointment date: 23 Jan 2020
Termination date: 08 Sep 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 23 Jan 2020
Vincent James Hawksworth - Director (Inactive)
Appointment date: 24 Aug 2010
Termination date: 24 Jan 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Aug 2011
Bruce James Harker - Director (Inactive)
Appointment date: 01 Jan 2001
Termination date: 31 Dec 2015
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Sep 2015
Christopher John O'hara - Director (Inactive)
Appointment date: 11 Dec 2009
Termination date: 24 Aug 2010
Address: Te Puna, Rd2, 3172,
Address used since 11 Dec 2009
Keith Neville Tempest - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 11 Dec 2009
Address: Mount Maunganui, 3116 New Zealand
Address used since 25 Aug 2009
John Albert Nimmo - Director (Inactive)
Appointment date: 05 Sep 2000
Termination date: 30 Jun 2003
Address: Auckland,
Address used since 05 Sep 2000
Ian Charles Bailey - Director (Inactive)
Appointment date: 05 Sep 2000
Termination date: 30 Jun 2003
Address: Devonport, Auckland,
Address used since 05 Sep 2000
Jeffrey Kinross Williams - Director (Inactive)
Appointment date: 05 Sep 2000
Termination date: 27 Jul 2001
Address: R D 6, Te Puna, Tauranga,
Address used since 05 Sep 2000
Avon Leavett Carpenter - Director (Inactive)
Appointment date: 05 Sep 2000
Termination date: 31 Dec 2000
Address: R D 3, Tauranga,
Address used since 05 Sep 2000
Chl Builders Limited
108 Durham Street
Manawa Energy Insurance Limited
108 Durham Street
Manawa Energy Limited
108 Durham Street
Manawa Energy Generation Limited
108 Durham Street
King Country Energy Holdings Limited
108 Durham Street
Rakaia Catchment Environmental Enhancement Society Incorporated
C/-trustpower Ltd